John Bywater Transport Ltd was registered on 13 January 1993 and are based in Dover in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The company has 6 directors listed as Bywater, Hannah Louise, Fiquet, Rodolphe, Ricart, Jean-charles, Bathurst, Alan George, Bywater, Edward John, Bywater, Patricia Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYWATER, Hannah Louise | 09 January 2020 | - | 1 |
FIQUET, Rodolphe | 08 August 2019 | - | 1 |
RICART, Jean-Charles | 08 August 2019 | - | 1 |
BATHURST, Alan George | 23 May 2002 | 08 August 2019 | 1 |
BYWATER, Edward John | 13 January 1993 | 08 August 2019 | 1 |
BYWATER, Patricia Anne | 13 January 1993 | 23 May 2002 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 03 September 2020 | |
AA - Annual Accounts | 26 June 2020 | |
AA01 - Change of accounting reference date | 20 March 2020 | |
CS01 - N/A | 24 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AA01 - Change of accounting reference date | 24 September 2019 | |
PSC02 - N/A | 19 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
PSC07 - N/A | 16 August 2019 | |
AP01 - Appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
TM01 - Termination of appointment of director | 16 August 2019 | |
TM02 - Termination of appointment of secretary | 16 August 2019 | |
AA01 - Change of accounting reference date | 16 August 2019 | |
MR04 - N/A | 18 March 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
MR04 - N/A | 05 July 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 11 February 2015 | |
MR01 - N/A | 01 July 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 September 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AUD - Auditor's letter of resignation | 25 May 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 22 November 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 11 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
AA - Annual Accounts | 17 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 04 July 2003 | |
363s - Annual Return | 10 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2002 | |
395 - Particulars of a mortgage or charge | 02 August 2002 | |
AA - Annual Accounts | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 19 January 1999 | |
287 - Change in situation or address of Registered Office | 29 October 1998 | |
AA - Annual Accounts | 29 October 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 26 January 1998 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 26 January 1997 | |
287 - Change in situation or address of Registered Office | 14 November 1996 | |
363s - Annual Return | 05 January 1996 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 14 March 1995 | |
AA - Annual Accounts | 31 October 1994 | |
363s - Annual Return | 08 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 October 1993 | |
395 - Particulars of a mortgage or charge | 11 June 1993 | |
288 - N/A | 20 January 1993 | |
NEWINC - New incorporation documents | 13 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2014 | Outstanding |
N/A |
Legal charge | 29 June 2012 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 16 September 2011 | Fully Satisfied |
N/A |
Legal charge | 15 November 2005 | Outstanding |
N/A |
Guarantee & debenture | 04 November 2005 | Outstanding |
N/A |
Legal charge | 19 July 2002 | Outstanding |
N/A |
Legal charge | 11 January 1999 | Fully Satisfied |
N/A |
Fixed and floating charge (all assets) | 17 February 1998 | Fully Satisfied |
N/A |
Debenture | 26 May 1993 | Outstanding |
N/A |